Search icon

JACKSON HEIGHTS NH, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSON HEIGHTS NH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: M00000001351
FEI/EIN Number 134118698
Address: 1404 NW 22ND ST., MIAMI, FL, 33142, US
Mail Address: 1404 NW 22ND ST., MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREYSTONE TRIBECA ACQUISITION II LLC Auth 368 New Hempstead Road, New City, NY, 10956
- Agent -

Commercial and government entity program

CAGE number:
5GV01
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-11-02
CAGE Expiration:
2026-08-05
SAM Expiration:
2022-11-02

Contact Information

POC:
ROSE ROSENBLATT

National Provider Identifier

NPI Number:
1184629743
Certification Date:
2021-06-27

Authorized Person:

Name:
MOSHE SCHEINER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3053250232

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 1404 NW 22ND ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 1404 NW 22ND ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2004-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2003-07-07 - -
NAME CHANGE AMENDMENT 2000-11-16 JACKSON HEIGHTS NH, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24819N0847
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
750000.00
Base And Exercised Options Value:
750000.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-07-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24818N4619
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
750000.00
Base And Exercised Options Value:
750000.00
Base And All Options Value:
750000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-07-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA24817J3675
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
200000.00
Base And Exercised Options Value:
200000.00
Base And All Options Value:
200000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-07-01
Description:
IGF::CT::IGF:: NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2713142.00
Total Face Value Of Loan:
2713142.00

Paycheck Protection Program

Jobs Reported:
233
Initial Approval Amount:
$2,713,142
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,713,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,747,855.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,713,137
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State